Calico Enterprise Limited BURNLEY


Calico Enterprise started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06329047. The Calico Enterprise company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Burnley at Centenary Court. Postal code: BB11 2ED.

At the moment there are 9 directors in the the firm, namely Cheryl M., George K. and Michael W. and others. In addition one secretary - Anthony D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LA3 3FB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1129341 . It is located at Recycling Warehouse, Bristol Avenue, Blackpool with a total of 8 carsand 2 trailers. It has two locations in the UK.

Calico Enterprise Limited Address / Contact

Office Address Centenary Court
Office Address2 Croft Street
Town Burnley
Post code BB11 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329047
Date of Incorporation Tue, 31st Jul 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Cheryl M.

Position: Director

Appointed: 04 December 2023

Anthony D.

Position: Secretary

Appointed: 30 June 2023

George K.

Position: Director

Appointed: 06 March 2023

Michael W.

Position: Director

Appointed: 06 March 2023

Joanne P.

Position: Director

Appointed: 25 March 2022

Sallie B.

Position: Director

Appointed: 23 July 2021

Andrew H.

Position: Director

Appointed: 01 April 2018

Richard J.

Position: Director

Appointed: 01 April 2018

Kelly S.

Position: Director

Appointed: 01 April 2018

Mushtaq K.

Position: Director

Appointed: 01 April 2018

Susan M.

Position: Director

Appointed: 23 July 2021

Resigned: 07 June 2023

Karen A.

Position: Director

Appointed: 01 April 2018

Resigned: 05 December 2022

Anne C.

Position: Director

Appointed: 01 April 2018

Resigned: 01 March 2021

Sharon L.

Position: Director

Appointed: 01 April 2018

Resigned: 05 December 2022

Michelle P.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2020

Grahame E.

Position: Director

Appointed: 01 April 2018

Resigned: 06 December 2021

Lynn M.

Position: Director

Appointed: 01 April 2018

Resigned: 28 April 2021

Stephen A.

Position: Secretary

Appointed: 08 January 2018

Resigned: 30 June 2023

Anthony D.

Position: Secretary

Appointed: 31 March 2017

Resigned: 08 January 2018

Martin K.

Position: Director

Appointed: 13 March 2017

Resigned: 31 March 2018

Sarah P.

Position: Director

Appointed: 13 March 2017

Resigned: 31 March 2018

Tracy W.

Position: Secretary

Appointed: 17 July 2015

Resigned: 31 March 2017

Vina M.

Position: Director

Appointed: 06 July 2015

Resigned: 31 March 2018

Matthew C.

Position: Director

Appointed: 11 May 2015

Resigned: 31 March 2018

Shameem K.

Position: Director

Appointed: 11 May 2015

Resigned: 31 March 2018

Georgina N.

Position: Director

Appointed: 11 May 2015

Resigned: 06 July 2020

Anthony D.

Position: Secretary

Appointed: 11 October 2014

Resigned: 17 July 2015

Collette K.

Position: Director

Appointed: 26 November 2012

Resigned: 08 January 2018

Stephen A.

Position: Director

Appointed: 26 November 2012

Resigned: 05 September 2017

Sheherbano S.

Position: Director

Appointed: 24 September 2012

Resigned: 17 November 2014

Anthony C.

Position: Director

Appointed: 23 January 2012

Resigned: 18 September 2013

Angela C.

Position: Director

Appointed: 31 January 2011

Resigned: 08 February 2016

Jane B.

Position: Director

Appointed: 18 January 2010

Resigned: 21 March 2011

Raksha P.

Position: Director

Appointed: 18 January 2010

Resigned: 19 October 2011

Winifred M.

Position: Director

Appointed: 21 September 2009

Resigned: 11 July 2016

Philip L.

Position: Director

Appointed: 08 December 2008

Resigned: 05 April 2013

John C.

Position: Director

Appointed: 08 December 2008

Resigned: 21 March 2011

Steven B.

Position: Director

Appointed: 31 July 2007

Resigned: 11 May 2009

Stuart H.

Position: Director

Appointed: 31 July 2007

Resigned: 07 December 2009

Marian B.

Position: Director

Appointed: 31 July 2007

Resigned: 10 July 2008

Andrew B.

Position: Director

Appointed: 31 July 2007

Resigned: 09 June 2008

Lee S.

Position: Director

Appointed: 31 July 2007

Resigned: 23 September 2013

Wajid K.

Position: Director

Appointed: 31 July 2007

Resigned: 05 February 2008

Steven B.

Position: Secretary

Appointed: 31 July 2007

Resigned: 10 October 2014

Kate S.

Position: Director

Appointed: 31 July 2007

Resigned: 03 June 2013

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Syncora Limited from Burnley, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Syncora Limited

Centenary Court Croft Street, Burnley, BB11 2ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered England & Wales
Registration number 11171831
Notified on 26 January 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Recycling Warehouse
Address Bristol Avenue
City Blackpool
Post code FY2 0JG
Vehicles 4
Furniture Matters
Address Vickers Industrial Estate , Mellishaw Lane
City Morecambe
Post code LA3 3FB
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 4th December 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements